UKBizDB.co.uk

CM PROPERTIES FIFE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cm Properties Fife Ltd. The company was founded 5 years ago and was given the registration number SC612527. The firm's registered office is in EDINBURGH. You can find them at 64a Cumberland Street, , Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CM PROPERTIES FIFE LTD
Company Number:SC612527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2018
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:64a Cumberland Street, Edinburgh, Scotland, EH3 6RE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director27 November 2020Active
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN

Director23 February 2024Active
64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE

Director01 October 2020Active
64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE

Director02 November 2018Active

People with Significant Control

Mr Fraser Scott
Notified on:23 February 2024
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:Scotland
Address:5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Susan Cunningham Grant Paterson
Notified on:27 November 2020
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:Scotland
Address:5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jack James Johnston
Notified on:01 October 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:Scotland
Address:64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Grant Paterson Millar
Notified on:02 November 2018
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:Scotland
Address:64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.